Company NameThe Kames Country Club Limited
Company StatusDissolved
Company NumberSC154264
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)
Dissolution Date13 May 2017 (6 years, 11 months ago)
Previous NamesThe Kames Country Club Limited and Mouse Castle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr James Forrest
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration22 years, 5 months (closed 13 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastend Park Farm
Cleghorn
Lanark
ML11 8NR
Scotland
Director NameMrs Helen Mary Forrest
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2000(5 years, 4 months after company formation)
Appointment Duration17 years, 1 month (closed 13 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastend Park Farm
Cleghorn
Lanark
ML11 8NR
Scotland
Secretary NameMrs Helen Mary Forrest
NationalityBritish
StatusClosed
Appointed30 June 2003(8 years, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 13 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEastend Park Farm
Cleghorn
Lanark
ML11 8NR
Scotland
Director NameMr James Nelson Forrest
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(12 years, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 13 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHerons Point, Eastend
Cleghorn
Lanark
ML11 8NR
Scotland
Director NameMr Graham Kim Taylor
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 06 November 2004)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence Address21 Broompark Drive
Lesmahagow
Lanark
ML11 0DH
Scotland
Secretary NameMr Graham Kim Taylor
NationalityBritish
StatusResigned
Appointed28 November 1994(2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2003)
RoleLandscape Architect
Country of ResidenceScotland
Correspondence Address21 Broompark Drive
Lesmahagow
Lanark
ML11 0DH
Scotland
Director NameMr William Lindsay Forrest
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(12 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaimview
Eastend Cleghorn
Lanark
Lanarkshire
ML11 8NR
Scotland
Director NameMr Helen Howitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraig Cottage
Coulter
Biggar
ML12 6PZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01555 870015
Telephone regionLanark

Location

Registered Address51 Rae Street
Dumfries
Dumfries & Galloway
DG1 1JD
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£230,543
Cash£1,483
Current Liabilities£694,603

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

21 November 2011Delivered on: 24 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 March 2008Delivered on: 27 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: The clubhouse, kames country club, to south of A721 at cleghorn, lanark LAN108690.
Outstanding
10 March 2008Delivered on: 18 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 April 1995Delivered on: 9 May 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at east end quarry, cleghorn, lanark.
Outstanding
26 August 2002Delivered on: 2 September 2002
Satisfied on: 3 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the south of A721, cleghorn, lanark--title number LAN108690.
Fully Satisfied
7 May 2002Delivered on: 16 May 2002
Satisfied on: 3 April 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 February 1995Delivered on: 13 February 1995
Satisfied on: 7 September 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 May 2017Final Gazette dissolved following liquidation (1 page)
13 May 2017Final Gazette dissolved following liquidation (1 page)
13 February 2017Notice of final meeting of creditors (11 pages)
13 February 2017Notice of final meeting of creditors (11 pages)
8 February 2016Notice of winding up order (2 pages)
8 February 2016Notice of winding up order (2 pages)
10 September 2015Notice of automatic end of Administration (29 pages)
10 September 2015Notice of automatic end of Administration (29 pages)
7 November 2014Administrator's progress report (18 pages)
7 November 2014Administrator's progress report (18 pages)
9 June 2014Statement of affairs with form 2.13B(SCOT) (19 pages)
9 June 2014Statement of administrator's deemed proposal (1 page)
9 June 2014Statement of affairs with form 2.13B(SCOT) (19 pages)
9 June 2014Statement of administrator's deemed proposal (1 page)
16 April 2014Registered office address changed from East End Quarry Cleghorn Lanark ML11 8NR on 16 April 2014 (1 page)
16 April 2014Appointment of an administrator (4 pages)
16 April 2014Registered office address changed from East End Quarry Cleghorn Lanark ML11 8NR on 16 April 2014 (1 page)
16 April 2014Appointment of an administrator (4 pages)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
14 March 2014First Gazette notice for compulsory strike-off (1 page)
3 December 2013Termination of appointment of William Forrest as a director (1 page)
3 December 2013Termination of appointment of William Forrest as a director (1 page)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 20,000
(7 pages)
14 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-14
  • GBP 20,000
(7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Termination of appointment of Helen Howitt as a director (1 page)
12 March 2012Termination of appointment of Helen Howitt as a director (1 page)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
29 July 2011Company name changed mouse castle LIMITED\certificate issued on 29/07/11
  • CONNOT ‐
(3 pages)
29 July 2011Company name changed mouse castle LIMITED\certificate issued on 29/07/11
  • CONNOT ‐
(3 pages)
29 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-28
(1 page)
17 January 2011Company name changed the kames country club LIMITED\certificate issued on 17/01/11
  • CONNOT ‐
(3 pages)
17 January 2011Company name changed the kames country club LIMITED\certificate issued on 17/01/11
  • CONNOT ‐
(3 pages)
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-11
(1 page)
17 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-11
(1 page)
12 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
12 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2009Director's details changed for James Forrest on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Nelson Forrest on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Forrest on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Helen Howitt on 18 December 2009 (2 pages)
18 December 2009Director's details changed for William Lindsay Forrest on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for William Lindsay Forrest on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Helen Mary Forrest on 18 December 2009 (2 pages)
18 December 2009Director's details changed for James Nelson Forrest on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Helen Mary Forrest on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
18 December 2009Director's details changed for Helen Howitt on 18 December 2009 (2 pages)
18 February 2009Return made up to 14/11/08; full list of members (4 pages)
18 February 2009Return made up to 14/11/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 December 2007Return made up to 14/11/07; no change of members (8 pages)
20 December 2007Return made up to 14/11/07; no change of members (8 pages)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
6 February 2007Return made up to 14/11/06; full list of members (7 pages)
6 February 2007Return made up to 14/11/06; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 December 2005Return made up to 14/11/05; full list of members (7 pages)
6 December 2005Return made up to 14/11/05; full list of members (7 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
11 November 2003Return made up to 14/11/03; full list of members (7 pages)
11 November 2003Return made up to 14/11/03; full list of members (7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003Secretary resigned (1 page)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
20 November 2002Return made up to 14/11/02; full list of members (7 pages)
7 September 2002Dec mort/charge * (4 pages)
7 September 2002Dec mort/charge * (4 pages)
2 September 2002Partic of mort/charge * (5 pages)
2 September 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (5 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 December 2001Return made up to 14/11/01; full list of members (7 pages)
14 December 2001Return made up to 14/11/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
16 January 2001Return made up to 14/11/00; full list of members (6 pages)
16 January 2001Return made up to 14/11/00; full list of members (6 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Return made up to 14/11/99; full list of members (6 pages)
7 January 2000Return made up to 14/11/99; full list of members (6 pages)
31 March 1999Return made up to 14/11/98; no change of members (4 pages)
31 March 1999Return made up to 14/11/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 January 1998Return made up to 14/11/97; no change of members (4 pages)
19 January 1998Return made up to 14/11/97; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
16 December 1996Return made up to 14/11/96; full list of members (6 pages)
16 December 1996Return made up to 14/11/96; full list of members (6 pages)
30 October 1996Ad 07/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 October 1996Ad 07/10/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 March 1996Return made up to 14/11/95; full list of members (6 pages)
5 March 1996Return made up to 14/11/95; full list of members (6 pages)
10 July 1995Accounting reference date notified as 31/03 (1 page)
10 July 1995Accounting reference date notified as 31/03 (1 page)
9 May 1995Partic of mort/charge * (10 pages)
9 May 1995Partic of mort/charge * (10 pages)
25 January 1995Memorandum and Articles of Association (8 pages)
25 January 1995Memorandum and Articles of Association (8 pages)
23 January 1995Company name changed\certificate issued on 23/01/95 (2 pages)
23 January 1995Company name changed\certificate issued on 23/01/95 (2 pages)
19 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 January 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
14 November 1994Incorporation (11 pages)
14 November 1994Incorporation (11 pages)